Company NameTemerity Media Limited
Company StatusActive
Company Number06537072
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark McKenzie-Bell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleIt Service Provider
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32 38 East Street
Rochford
Essex
SS4 1DB
Director NameMark Bell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleIt Service Provider
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32 38 East Street
Rochford
Essex
SS4 1DB
Director NameHelen Josephine Potter
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(1 year, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32 38 East Street
Rochford
Essex
SS4 1DB
Secretary NameTracy Jane McKenzie-Bell
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Tew Close
Tiptree
Essex
CO5 0RW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.web-elegance.co.uk/
Telephone01621 817829
Telephone regionMaldon

Location

Registered AddressMillhouse
32 38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Mark Mckenzie-bell
90.00%
Ordinary
10 at £1Helen Josephine Potter
10.00%
Ordinary

Financials

Year2014
Net Worth£17,210
Cash£13,292
Current Liabilities£5,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

8 October 2021Delivered on: 20 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 2, mynott court, church road, tiptree, CO5 0UP under hm land registery title number EX408541.
Outstanding
24 January 2020Delivered on: 24 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land known as shop 3, mynott court, 74 church road, tiptree, CO5 0UP (land registry title number EX988504).
Outstanding
12 December 2019Delivered on: 16 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 September 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
23 March 2023Satisfaction of charge 065370720002 in full (1 page)
23 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
25 November 2022Change of details for Mark Bell as a person with significant control on 24 November 2022 (2 pages)
24 November 2022Change of details for Mark Mckenzie-Bell as a person with significant control on 24 November 2022 (2 pages)
24 November 2022Director's details changed for Mark Mckenzie-Bell on 24 November 2022 (2 pages)
21 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
20 October 2021Registration of charge 065370720003, created on 8 October 2021 (7 pages)
9 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
24 January 2020Registration of charge 065370720002, created on 24 January 2020 (8 pages)
16 December 2019Registration of charge 065370720001, created on 12 December 2019 (9 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
15 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
15 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
15 November 2017Statement of company's objects (2 pages)
15 November 2017Change of share class name or designation (2 pages)
15 November 2017Statement of company's objects (2 pages)
15 November 2017Change of share class name or designation (2 pages)
27 September 2017Director's details changed for Helen Josephine Potter on 25 September 2017 (2 pages)
27 September 2017Director's details changed for Mark Mckenzie-Bell on 25 September 2017 (2 pages)
27 September 2017Director's details changed for Mark Mckenzie-Bell on 25 September 2017 (2 pages)
27 September 2017Director's details changed for Helen Josephine Potter on 25 September 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
25 January 2017Director's details changed for Helen Josephine Potter on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Helen Josephine Potter on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mark Mckenzie-Bell on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mark Mckenzie-Bell on 25 January 2017 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(3 pages)
16 November 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(3 pages)
16 November 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(3 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
11 March 2010Appointment of Helen Josephine Potter as a director (3 pages)
11 March 2010Appointment of Helen Josephine Potter as a director (3 pages)
11 March 2010Termination of appointment of Tracy Mckenzie-Bell as a secretary (2 pages)
11 March 2010Termination of appointment of Tracy Mckenzie-Bell as a secretary (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2009Return made up to 18/03/09; full list of members (3 pages)
15 April 2009Return made up to 18/03/09; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from cottis house locks hill rochford essex SS4 1BB uk (1 page)
3 April 2008Registered office changed on 03/04/2008 from cottis house locks hill rochford essex SS4 1BB uk (1 page)
31 March 2008Director appointed mark mckenzie-bell (2 pages)
31 March 2008Director appointed mark mckenzie-bell (2 pages)
31 March 2008Secretary appointed tracy jane mckenzie-bell (2 pages)
31 March 2008Secretary appointed tracy jane mckenzie-bell (2 pages)
27 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
27 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
27 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
27 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
18 March 2008Incorporation (16 pages)
18 March 2008Incorporation (16 pages)